Advanced company searchLink opens in new window

BUBBLESHANDS LTD

Company number 12456451

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2022 DS01 Application to strike the company off the register
08 Mar 2022 AD01 Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022
01 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
14 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
15 Jul 2020 PSC07 Cessation of Sophie Cole as a person with significant control on 13 March 2020
15 Jul 2020 PSC01 Notification of Elmer Cabubas as a person with significant control on 13 March 2020
26 Mar 2020 TM01 Termination of appointment of Sophie Cole as a director on 13 March 2020
25 Mar 2020 AP01 Appointment of Mr Elmer Cabubas as a director on 13 March 2020
24 Feb 2020 AD01 Registered office address changed from 68 Ashorne Close Redditch B98 0EZ United Kingdom to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 24 February 2020
11 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted